Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A & J PLASTICS LIMITED
Company Information for

A & J PLASTICS LIMITED

C/O COGENCY GLOBAL (UK) LIMITED 6 LLOYDS AVENUE, UNIT 4CL, LONDON, EC3N 3AX,
Company Registration Number
02524862
Private Limited Company
Active

Company Overview

About A & J Plastics Ltd
A & J PLASTICS LIMITED was founded on 1990-07-24 and has its registered office in London. The organisation's status is listed as "Active". A & J Plastics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
A & J PLASTICS LIMITED
 
Legal Registered Office
C/O COGENCY GLOBAL (UK) LIMITED 6 LLOYDS AVENUE
UNIT 4CL
LONDON
EC3N 3AX
Other companies in TA1
 
Previous Names
UNITDEB LIMITED04/04/2005
Filing Information
Company Number 02524862
Company ID Number 02524862
Date formed 1990-07-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB869285662  
Last Datalog update: 2023-10-08 07:15:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A & J PLASTICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A & J PLASTICS LIMITED

Current Directors
Officer Role Date Appointed
STANLEY BLAISE BIKULEGE
Director 2018-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES COVERDALE
Director 2016-08-02 2018-06-29
KEVIN ALBERT INGRAM
Director 2015-04-30 2018-06-29
BENJAMIN JAMES STURGELL
Director 2018-03-12 2018-06-29
BRADFORD RYAN TURNER
Director 2016-08-02 2018-06-29
RICHARD TODD SANSONE
Director 2016-08-02 2018-03-12
PHILIP LINDSAY SISSON
Company Secretary 2015-04-30 2017-03-31
MICHAEL JOHN CHRISTOPHER
Director 2015-04-30 2016-08-02
MICHAEL GLYNNE EVANS
Director 2015-04-30 2016-08-02
MANU BETTEGOWDA
Director 2015-04-30 2015-07-31
MICHAEL DAVID HORGAN
Director 2015-04-30 2015-07-31
RICHARD JOHN ADAMS
Company Secretary 2005-02-14 2015-04-30
RICHARD JOHN ADAMS
Director 2005-02-14 2015-04-30
STEPHEN ROBERT JONES
Director 1994-07-01 2015-04-30
SANDRA CAROLINE KEEN
Company Secretary 1991-07-24 2005-02-14
ALAN CHILCOTT
Director 1991-07-24 1994-06-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-24CONFIRMATION STATEMENT MADE ON 24/07/23, WITH UPDATES
2023-04-21APPOINTMENT TERMINATED, DIRECTOR LORI BETH GOLDIN
2023-04-11Director's details changed for Stanley Blaise Bikulege on 2023-04-10
2023-02-27Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-02-27Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-02-27Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-02-27Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-03APPOINTMENT TERMINATED, DIRECTOR ERICA ANN COLVER
2023-01-03DIRECTOR APPOINTED MR NEIL PARKER
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH UPDATES
2021-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH UPDATES
2021-04-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-04-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-04-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-04-07AP01DIRECTOR APPOINTED MR DENNIS EDWARD NORMAN
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL PALMISANO
2020-12-23AA01Previous accounting period shortened from 30/12/19 TO 29/12/19
2020-12-07AP01DIRECTOR APPOINTED MS ERICA ANN COLVER
2020-11-02AP01DIRECTOR APPOINTED MS LORI BETH GOLDIN
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOSEPH KLEIN
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES COVERDALE
2020-04-23CH01Director's details changed for Mr Coverdale Andrew James on 2020-04-23
2020-02-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2020-02-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2020-02-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-12-05AP01DIRECTOR APPOINTED MR COVERDALE ANDREW JAMES
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NEIL MCCALLUM
2019-09-30AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES
2018-11-23RES01ADOPT ARTICLES 23/11/18
2018-11-16AP01DIRECTOR APPOINTED MR PAUL MICHAEL PALMISANO
2018-11-16AP04Appointment of Entity Central Corporate Services (Uk) Limited as company secretary on 2018-10-01
2018-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/18 FROM Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2018-08-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-08-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-08-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-07-26AP01DIRECTOR APPOINTED STANLEY BLAISE BIKULEGE
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR BRADFORD TURNER
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN STURGELL
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN INGRAM
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COVERDALE
2018-03-14AP01DIRECTOR APPOINTED MR. BENJAMIN JAMES STURGELL
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TODD SANSONE
2017-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2017-05-12AD03Registers moved to registered inspection location of Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX
2017-05-12AD02Register inspection address changed to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX
2017-05-11TM02APPOINTMENT TERMINATED, SECRETARY PHILIP SISSON
2016-11-14AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-11-14AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-11-14PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-11-14GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-10-12AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-09-23AP01DIRECTOR APPOINTED MR BRADFORD RYAN TURNER
2016-09-23AP01DIRECTOR APPOINTED MR RICHARD TODD SANSONE
2016-09-22AP01DIRECTOR APPOINTED MR ANDREW JAMES COVERDALE
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTOPHER
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EVANS
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 4
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-04-29AA01PREVSHO FROM 30/04/2016 TO 31/12/2015
2016-02-10AA30/04/15 TOTAL EXEMPTION SMALL
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HORGAN
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MANU BETTEGOWDA
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 4
2015-07-29AR0124/07/15 FULL LIST
2015-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-08AP01DIRECTOR APPOINTED MR KEVIN ALBERT INGRAM
2015-05-08AP01DIRECTOR APPOINTED MR MICHAEL DAVID HORGAN
2015-05-08AP01DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER
2015-05-08AP01DIRECTOR APPOINTED MR MANU BETTEGOWDA
2015-05-08AP01DIRECTOR APPOINTED MR MICHAEL GLYNNE EVANS
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ADAMS
2015-05-08TM02APPOINTMENT TERMINATED, SECRETARY RICHARD ADAMS
2015-05-08AP03SECRETARY APPOINTED MR PHILIP LINDSAY SISSON
2014-11-18AA30/04/14 TOTAL EXEMPTION SMALL
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 4
2014-07-30AR0124/07/14 FULL LIST
2013-10-10AA30/04/13 TOTAL EXEMPTION SMALL
2013-08-19AR0124/07/13 FULL LIST
2013-01-25AA30/04/12 TOTAL EXEMPTION SMALL
2012-09-05AR0124/07/12 FULL LIST
2011-11-08AA30/04/11 TOTAL EXEMPTION SMALL
2011-08-31AR0124/07/11 FULL LIST
2011-07-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-22AA30/04/10 TOTAL EXEMPTION SMALL
2010-08-24AR0124/07/10 FULL LIST
2009-09-18AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-18363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2008-11-17AA30/04/08 TOTAL EXEMPTION SMALL
2008-08-11363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-08-08363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2006-08-30363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-05225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/04/06
2006-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-09-30353LOCATION OF REGISTER OF MEMBERS
2005-09-30363aRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-04-04CERTNMCOMPANY NAME CHANGED UNITDEB LIMITED CERTIFICATE ISSUED ON 04/04/05
2005-03-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-07288bSECRETARY RESIGNED
2005-03-07287REGISTERED OFFICE CHANGED ON 07/03/05 FROM: WASHING POOL FARM CHILCOTE DROVE EAST HORRINGTON WELS SOMERSET BA5 3DY
2005-03-0788(2)RAD 14/02/05--------- £ SI 2@1=2 £ IC 2/4
2004-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-08-24363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2003-09-03363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2002-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-08-08363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2001-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2001-08-23363sRETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
2000-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2000-09-07363sRETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS
1999-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
1999-10-20363sRETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS
1998-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98
1998-08-26363sRETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS
1997-10-06363sRETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS
1997-10-06AAFULL ACCOUNTS MADE UP TO 31/07/97
1996-09-11363sRETURN MADE UP TO 24/07/96; NO CHANGE OF MEMBERS
1996-09-11AAFULL ACCOUNTS MADE UP TO 31/07/96
1995-10-04AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
1995-10-04363sRETURN MADE UP TO 24/07/95; NO CHANGE OF MEMBERS
1994-09-14AAFULL ACCOUNTS MADE UP TO 31/07/94
1994-09-04287REGISTERED OFFICE CHANGED ON 04/09/94 FROM: WASHINGPOOL FARM CHILCOTE DROVE EAST HORRINGTON WELLS SOMERSET
1994-09-04288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-08-11363(287)REGISTERED OFFICE CHANGED ON 11/08/94
1994-08-11363sRETURN MADE UP TO 24/07/94; FULL LIST OF MEMBERS
1993-09-29363sRETURN MADE UP TO 24/07/93; NO CHANGE OF MEMBERS
1993-09-29AAFULL ACCOUNTS MADE UP TO 31/07/93
1992-09-30363sRETURN MADE UP TO 24/07/92; NO CHANGE OF MEMBERS
1992-09-30AAFULL ACCOUNTS MADE UP TO 31/07/92
1992-09-30363(288)SECRETARY'S PARTICULARS CHANGED
1992-01-05AAFULL ACCOUNTS MADE UP TO 31/07/91
1992-01-05363aRETURN MADE UP TO 24/07/91; FULL LIST OF MEMBERS
1991-01-09287REGISTERED OFFICE CHANGED ON 09/01/91 FROM: 120 EAST ROAD LONDON N1 6AA
1991-01-09SRES01ALTER MEM AND ARTS 21/12/90
1991-01-09288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22210 - Manufacture of plastic plates, sheets, tubes and profiles




Licences & Regulatory approval
We could not find any licences issued to A & J PLASTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A & J PLASTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-07-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A & J PLASTICS LIMITED

Intangible Assets
Patents
We have not found any records of A & J PLASTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A & J PLASTICS LIMITED
Trademarks
We have not found any records of A & J PLASTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A & J PLASTICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22210 - Manufacture of plastic plates, sheets, tubes and profiles) as A & J PLASTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A & J PLASTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A & J PLASTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A & J PLASTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4